UKBizDB.co.uk

PROQUANT ESTIMATING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Proquant Estimating Ltd. The company was founded 11 years ago and was given the registration number 08246442. The firm's registered office is in MACCLESFIELD. You can find them at Beechwood House Alder Court, Tytherington Business Park, Macclesfield, Cheshire. This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:PROQUANT ESTIMATING LTD
Company Number:08246442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:Beechwood House Alder Court, Tytherington Business Park, Macclesfield, Cheshire, England, SK10 2XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechwood House, Alder Court, Tytherington Business Park, Macclesfield, England, SK10 2XG

Secretary09 October 2012Active
Beechwood House, Alder Court, Tytherington Business Park, Macclesfield, England, SK10 2XG

Director14 August 2013Active
Beechwood House, Alder Court, Tytherington Business Park, Macclesfield, England, SK10 2XG

Director09 October 2012Active
Beechwood House, Alder Court, Tytherington Business Park, Macclesfield, England, SK10 2XG

Director14 August 2013Active
Beechwood House, Alder Court, Tytherington Business Park, Macclesfield, England, SK10 2XG

Director14 August 2013Active
Beechwood House, Alder Court, Tytherington Business Park, Macclesfield, England, SK10 2XG

Director14 August 2013Active
Silk Point, Queens Avenue, Macclesfield, England, SK10 2BB

Director14 August 2013Active

People with Significant Control

Mr Grant Stewart Lithgow
Notified on:09 October 2016
Status:Active
Date of birth:April 1965
Nationality:South African
Country of residence:England
Address:Beechwood House, Alder Court, Macclesfield, England, SK10 2XG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oliver Keith Wilcox
Notified on:09 October 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Beechwood House, Alder Court, Macclesfield, England, SK10 2XG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Donald John Campbell
Notified on:09 October 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Beechwood House, Alder Court, Macclesfield, England, SK10 2XG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Address

Change registered office address company with date old address new address.

Download
2018-02-12Officers

Change person director company with change date.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-02-15Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Capital

Capital alter shares subdivision.

Download
2015-02-03Capital

Capital alter shares subdivision.

Download
2015-01-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.